Search icon

SYATT VENTURES INC.

Company Details

Entity Name: SYATT VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000088696
FEI/EIN Number 46-4077243
Address: 225 SW 87 Terrace, PLANTATION, FL, 33324, US
Mail Address: 225 SW 87 Terrace, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIETRICH HONEY Agent 225 SW 87 Terrace, PLANTATION, FL, 33324

Treasurer

Name Role Address
DIETRICH HONEY Treasurer 225 SW 87 Terrace, PLANTATION, FL, 33324

President

Name Role Address
DIETRICH HONEY President 225 SW 87 Terrace, PLANTATION, FL, 33324

Vice President

Name Role Address
DIETRICH HONEY Vice President 225 SW 87 Terrace, PLANTATION, FL, 33324

Secretary

Name Role Address
DIETRICH HONEY Secretary 225 SW 87 Terrace, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104644 CLASS ACT E LIQUIDS EXPIRED 2014-10-15 2019-12-31 No data 1901 SW 67 AVE., PLANTATION, FL, 33317
G13000106796 VAPOR WORLD EXPIRED 2013-10-30 2018-12-31 No data 1901 SW 67 AVE., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 225 SW 87 Terrace, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2015-05-01 225 SW 87 Terrace, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 225 SW 87 Terrace, PLANTATION, FL 33324 No data
AMENDMENT 2014-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment 2014-12-15
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State